Halliwell
Bolton
Lancashire
BL1 8BL
Director Name | Mr Walter Blanchflower |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(5 years, 10 months after company formation) |
Appointment Duration | 25 years (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Walker Fold Walker Fold Road Bolton BL1 7PT |
Director Name | Mr Benjamin Mark Blanchflower |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(5 years, 10 months after company formation) |
Appointment Duration | 28 years (resigned 12 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn Park House Farm Plex Moss Lane Halsall Ormskirk Lancashire L39 8ST |
Secretary Name | Mr Walter Blanchflower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 March 1997) |
Role | Company Director |
Correspondence Address | Storrs Cottage Arkholme Carnforth Lancashire LA6 1BB |
Secretary Name | Mr Benjamin Mark Blanchflower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(11 years, 7 months after company formation) |
Appointment Duration | 22 years (resigned 23 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn Park House Farm Plex Moss Lane Halsall Ormskirk Lancashire L39 8ST |
Website | dutchconnection.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01204 848844 |
Telephone region | Bolton |
Registered Address | Falcon Mill Handel Street Halliwell Bolton Lancashire BL1 8BL |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
750 at £1 | Benjamin Mark Blanchflower 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £616,258 |
Cash | £60,478 |
Current Liabilities | £183,255 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 April 2024 (1 month ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 2 weeks from now) |
29 April 2013 | Delivered on: 11 May 2013 Persons entitled: Mjf Ssas Trustees Limited Walter Blanchflower Benjamin Mark Blanchflower Classification: A registered charge Particulars: Property known as the falcon mill, handel street, bolton. Outstanding |
---|---|
9 November 2012 | Delivered on: 15 November 2012 Persons entitled: Benjamin Monk Blanchflower Walter Blanchflower and Mjf Ssas Trustees Limited Classification: Legal charge Secured details: £125,000.00 due or to become due. Particulars: The falcon mill handel street bolton. Outstanding |
21 November 2003 | Delivered on: 22 November 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at paddock road, pimbo, skelmersdale. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
13 February 1997 | Delivered on: 14 February 1997 Persons entitled: The Borough Council of Bolton Classification: Charge Secured details: £42,404 due or to become due from the company to the chargee. Particulars: Falcon mill, handel street halliwell bolton t/no: LA112891. Outstanding |
12 January 1996 | Delivered on: 18 January 1996 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 9 hill top halliwell bolton with the benefit of all rights,guarantees,rent deposits contracts,deeds,undertakings and warranties relating to the property,any shares or membership rights,goodwill of any business,any rental and or other monies or payments. See the mortgage charge document for full details. Outstanding |
14 December 1992 | Delivered on: 18 December 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Falcon mill handel street halliwell bolton manchester together with all fixtures and the benefit of all rights and licences. Outstanding |
2 February 1988 | Delivered on: 10 February 1988 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
17 January 1992 | Delivered on: 1 February 1992 Satisfied on: 16 June 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property situate at and consisting of 1.6 acres at former lilley estate, crown lane, horwich, gtr. Manchester t/no. Gm 472231 SE form 395 ref. M168C for full details. Fully Satisfied |
27 October 1987 | Delivered on: 11 November 1987 Satisfied on: 16 June 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the west side of greengate lane prestwich, bury, greater manchester t/n gm 151798. Fully Satisfied |
10 February 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
---|---|
18 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
14 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
12 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
12 June 2019 | Termination of appointment of Benjamin Mark Blanchflower as a director on 12 June 2019 (1 page) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
17 July 2018 | Change of details for Mr Benjamin Mark Blanchflower as a person with significant control on 17 July 2018 (2 pages) |
17 July 2018 | Notification of Nicola Ann Blanchflower as a person with significant control on 17 July 2018 (2 pages) |
17 July 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
24 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
23 March 2018 | Appointment of Mrs Nicola Ann Blanchflower as a director on 23 March 2018 (2 pages) |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
16 June 2016 | Termination of appointment of Walter Blanchflower as a director on 31 May 2016 (1 page) |
16 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Termination of appointment of Walter Blanchflower as a director on 31 May 2016 (1 page) |
16 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
26 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
26 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
6 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
2 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Director's details changed for Mr Walter Blanchflower on 2 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Mr Walter Blanchflower on 2 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Mr Walter Blanchflower on 2 July 2014 (2 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
2 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
11 May 2013 | Registration of charge 019332730009 (18 pages) |
11 May 2013 | Registration of charge 019332730009 (18 pages) |
15 November 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
15 November 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
12 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
17 August 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (14 pages) |
24 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (14 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
15 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
4 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
4 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
4 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
14 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
14 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
16 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
16 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
22 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
22 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
2 September 2004 | Return made up to 31/05/04; full list of members (7 pages) |
2 September 2004 | Return made up to 31/05/04; full list of members (7 pages) |
28 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
28 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
22 November 2003 | Particulars of mortgage/charge (3 pages) |
22 November 2003 | Particulars of mortgage/charge (3 pages) |
28 October 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
28 October 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
15 August 2003 | £ ic 1000/750 30/06/03 £ sr 250@1=250 (1 page) |
15 August 2003 | £ ic 1000/750 30/06/03 £ sr 250@1=250 (1 page) |
18 July 2003 | Resolutions
|
18 July 2003 | Resolutions
|
4 June 2003 | Return made up to 31/05/03; full list of members
|
4 June 2003 | Return made up to 31/05/03; full list of members
|
7 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
7 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
30 July 2002 | Return made up to 31/05/02; full list of members (7 pages) |
30 July 2002 | Return made up to 31/05/02; full list of members (7 pages) |
29 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
29 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
31 May 2001 | Return made up to 31/05/01; full list of members (6 pages) |
31 May 2001 | Return made up to 31/05/01; full list of members (6 pages) |
8 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
8 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
22 August 2000 | Return made up to 31/05/00; full list of members (6 pages) |
22 August 2000 | Return made up to 31/05/00; full list of members (6 pages) |
25 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
25 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
30 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
30 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
14 June 1999 | Director's particulars changed (1 page) |
14 June 1999 | Director's particulars changed (1 page) |
9 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
9 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
17 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
17 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
16 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 1998 | Full accounts made up to 30 June 1997 (13 pages) |
1 June 1998 | Full accounts made up to 30 June 1997 (13 pages) |
18 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
18 June 1997 | Return made up to 31/05/97; no change of members
|
18 June 1997 | Secretary resigned (1 page) |
18 June 1997 | New secretary appointed (2 pages) |
18 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
18 June 1997 | Secretary resigned (1 page) |
18 June 1997 | New secretary appointed (2 pages) |
18 June 1997 | Return made up to 31/05/97; no change of members
|
2 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
2 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
14 February 1997 | Particulars of mortgage/charge (3 pages) |
14 February 1997 | Particulars of mortgage/charge (3 pages) |
4 August 1996 | Full accounts made up to 30 June 1995 (12 pages) |
4 August 1996 | Full accounts made up to 30 June 1995 (12 pages) |
10 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
10 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
1 May 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
1 May 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
24 May 1995 | Return made up to 31/05/95; full list of members
|
24 May 1995 | Return made up to 31/05/95; full list of members
|
28 April 1995 | Full accounts made up to 30 June 1994 (12 pages) |
28 April 1995 | Full accounts made up to 30 June 1994 (12 pages) |
25 July 1985 | Incorporation (15 pages) |
25 July 1985 | Incorporation (15 pages) |